- Company Overview for ABERMED TRAINING LIMITED (02157453)
- Filing history for ABERMED TRAINING LIMITED (02157453)
- People for ABERMED TRAINING LIMITED (02157453)
- Charges for ABERMED TRAINING LIMITED (02157453)
- More for ABERMED TRAINING LIMITED (02157453)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
10 Oct 2012 | AP01 | Appointment of Mr Andrew John Joseph Skehel as a director | |
04 Sep 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Full accounts made up to 30 June 2010 | |
14 Jun 2011 | CERTNM |
Company name changed people in health LIMITED\certificate issued on 14/06/11
|
|
11 Apr 2011 | CH01 | Director's details changed for Mr James Iain Miller on 30 March 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
02 Sep 2010 | TM01 | Termination of appointment of Peter Ellis as a director | |
02 Sep 2010 | TM01 | Termination of appointment of David Axon as a director | |
11 Jan 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
29 Dec 2009 | AA01 | Current accounting period extended from 31 March 2010 to 30 June 2010 | |
24 Dec 2009 | TM01 | Termination of appointment of Trevor Jones as a director | |
24 Dec 2009 | TM01 | Termination of appointment of John Fulford as a director | |
20 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
20 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
09 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2009 | 288a | Director appointed david axon | |
22 Jan 2009 | 288a | Director appointed ross edward haworth |